Telereal Securitised Property Trustee 1 Limited
Telereal Securitised Property Trustee 1 Limited
#04222582 • Active
Founded: 23/05/2001
Industries: Non-trading company
Location: London
Financial Snapshot
Last accounts made up to 31 March 2024
Next accounts due 31 December 2025 (7 months)
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
Michael Akiva Hackenbroch | Company Director | 04/09/2017 | British | 51 years |
Graeme Richard William Hunter | Director | 20/11/2015 | British | 61 years |
Russell Charles Gurnhill | Company Director | 08/09/2009 | British | 55 years |
Adam Dakin | Chief Operating Officer | 29/09/2005 | English | 62 years |
Graham Henry Edwards | Chief Executive Officer | 14/11/2001 | British | 61 years |
Role:
Company Director
Appointed:
04/09/2017
Nationality:
British
Age:
51 years
Role:
Director
Appointed:
20/11/2015
Nationality:
British
Age:
61 years
Role:
Company Director
Appointed:
08/09/2009
Nationality:
British
Age:
55 years
Role:
Chief Operating Officer
Appointed:
29/09/2005
Nationality:
English
Age:
62 years
Role:
Chief Executive Officer
Appointed:
14/11/2001
Nationality:
British
Age:
61 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Telereal Securitised Property Parent Limited | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors | 06/04/2016 | United Kingdom |
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
06/04/2016
Nationality:
United Kingdom
Financial Accounts
Mar 2024 | Mar 2023 | Mar 2022 | |
---|---|---|---|
Income Statement | |||
Turnover | |||
Export Revenue | |||
Sales | |||
Other Operating Income | |||
Other Operating Items | |||
Cost of Sales | |||
Raw Materials & Consumables | |||
Gross Profit | |||
Admin Expenses | |||
Other Operating Charges | |||
Depreciation | |||
R&D Expenses | |||
Operating Profit | |||
EBITDA | |||
Financial Revenue | |||
Financial Expenses | |||
Financial Profit/Loss | |||
Interest Paid | |||
Extraordinary Revenue | |||
Extraordinary Expenses | |||
Net Extraordinary Items | |||
Pre-Tax Profit | |||
Tax | |||
Profit After Tax | |||
Retained Profit | |||
Balance Sheet | |||
Non-Current Assets | |||
Intangible Assets | |||
Tangible Fixed Assets | |||
Other Non-Current Assets | |||
Current Assets | |||
Stock | |||
Debtors | |||
Cash in Hand | |||
Other Current Assets | |||
Called Up Share Capital | |||
P&L Account Reserve | |||
Shareholder Funds | |||
Other Shareholder Funds | |||
Provisions | |||
Long Term Debt | |||
Creditors (> 1 year) | |||
Other Non-Current Liabilities | |||
Short Term Debt | |||
Creditors | |||
Creditors (< 1 year) | |||
Other Current Liabilities | |||
Key Metrics | |||
Net Assets | |||
Net Current Assets | |||
Total Assets Less Current Liabilities | |||
Working Capital | |||
Enterprise Value | |||
Added Value | |||
Cashflow Before D&A | |||
Other Information | |||
Staff Costs | |||
Number of Employees |
Charges
25 charges registered
Citicorp Trustee Company Limited Outstanding
Created 05/04/2024Telephone exchange, boxford newbury, RG20 8DH. Ref: RG0023.
#042225820070 Negative Pledge
Citicorp Trustee Company Limited (On Trust for Itself and Other Ht Secured Creditors) Outstanding
Created 24/07/2014Parsley hay trs (SK0031) t/nos DY344853 and DY344808.
#042225820069
Properties
1 property
Regions
1
Freehold
0
Leasehold
1
SOUTH EAST
Land and buildings at Havelock Road, Hastings
Leasehold
Added 23/01/2008 • HASTINGS
Grants
No grant information available
Group Structure
THE BANK OF N.T. BUTTERFIELD & SON LIMITED
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
22/04/2025 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
06/08/2024 | Accounts | Accounts With Accounts Type Small | View (12 pages) |
24/04/2024 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
18/04/2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View (7 pages) |
10/08/2023 | Accounts | Accounts With Accounts Type Small | View (12 pages) |
12/06/2023 | Address | Change Registered Office Address Company With Date Old Address New Address | View (1 page) |
12/06/2023 | Persons With Significant Control | Change To A Person With Significant Control | View (2 pages) |
18/04/2024 Mortgage
Mortgage Create With Deed With Charge Number Charge Creation Date
12/06/2023 Address
Change Registered Office Address Company With Date Old Address New Address
12/06/2023 Persons With Significant Control
Change To A Person With Significant Control